Search icon

NORTH COUNTRY IMPORTS, INC.

Company Details

Name: NORTH COUNTRY IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1977 (48 years ago)
Entity Number: 438268
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 616 Quaker Rd, Queensbury, NY, United States, 12804
Principal Address: 9 LAKEVIEW DRIVE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH COUNTRY IMPORTS, INC. 401(K) PLAN 2023 141591848 2024-07-29 NORTH COUNTRY IMPORTS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441110
Sponsor’s telephone number 5187981577
Plan sponsor’s address 616 QUAKER RD, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing ERIC LENDRUM
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing ERIC LENDRUM
NORTH COUNTRY IMPORTS, INC. 401(K) PLAN 2022 141591848 2023-10-16 NORTH COUNTRY IMPORTS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441110
Sponsor’s telephone number 5187981577
Plan sponsor’s address 616 QUAKER ROAD, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ERIC LENDRUM

Chief Executive Officer

Name Role Address
KENNETH LENDRUM Chief Executive Officer 616 QUAKER RD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 616 Quaker Rd, Queensbury, NY, United States, 12804

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 616 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2001-06-18 2023-06-22 Address 616 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1997-05-30 2023-06-22 Address 616 QUAKER RD., QUEENSBURY, NY, 12804, 3952, USA (Type of address: Service of Process)
1997-05-30 2001-06-18 Address 3 CHEROKEE LANE, QUEENSBURY, NY, 12804, 8491, USA (Type of address: Principal Executive Office)
1997-05-30 2001-06-18 Address 3 CHEROKEE LANE, QUEENSBURY, NY, 12804, 8491, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-05-30 Address RD 6 3 CHEROKEE LANE, QUEENSBURY, NY, 12804, 9062, USA (Type of address: Principal Executive Office)
1993-01-19 1997-05-30 Address RD 6 3 CHEROKEE LANE, QUEENSBURY, NY, 12804, 9062, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-05-30 Address 179 QUAKER ROAD, QUEENSBURY, NY, 12804, 0179, USA (Type of address: Service of Process)
1977-06-16 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-06-16 1993-01-19 Address 47 UPPER GLENS ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622001236 2023-06-22 BIENNIAL STATEMENT 2023-06-01
210730002172 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190612060132 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170606006687 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150610006185 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130612002062 2013-06-12 BIENNIAL STATEMENT 2013-06-01
20121218026 2012-12-18 ASSUMED NAME CORP INITIAL FILING 2012-12-18
110620002950 2011-06-20 BIENNIAL STATEMENT 2011-06-01
070612002203 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050809002148 2005-08-09 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2145927108 2020-04-10 0248 PPP 616 Quaker Rd 0.0, Queensbury, NY, 12804-3952
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472112
Loan Approval Amount (current) 472112
Undisbursed Amount 0
Franchise Name Subaru Dealer Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-3952
Project Congressional District NY-21
Number of Employees 46
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477278.48
Forgiveness Paid Date 2021-05-18
7891178501 2021-03-08 0248 PPS 616 Quaker Rd, Queensbury, NY, 12804-3952
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 522767
Loan Approval Amount (current) 522767
Undisbursed Amount 0
Franchise Name Subaru Dealer Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-3952
Project Congressional District NY-21
Number of Employees 48
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 526737.42
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
774978 Intrastate Non-Hazmat 2013-03-21 10208 2006 2 2 Auth. For Hire
Legal Name NORTH COUNTRY IMPORTS INC
DBA Name -
Physical Address 616 QUAKER ROAD, QUEENSBURY, NY, 12804, US
Mailing Address 616 QUAKER ROAD, QUEENSBURY, NY, 12804, US
Phone (518) 798-1577
Fax (518) 798-3112
E-mail KENLENDRUM@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State